Background WavePink WaveYellow Wave

ORBIS SCIENTIFIC LIMITED (SC519397)

ORBIS SCIENTIFIC LIMITED (SC519397) is an active UK company. incorporated on 3 November 2015. with registered office in Livingston. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). ORBIS SCIENTIFIC LIMITED has been registered for 10 years. Current directors include CONNOCK, Christopher Peter, EMSLIE, Brian Simpson, HALLSWORTH, Frederick Stanislaus and 2 others.

Company Number
SC519397
Status
active
Type
ltd
Incorporated
3 November 2015
Age
10 years
Address
1 Fleming Road, Livingston, EH54 7BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
CONNOCK, Christopher Peter, EMSLIE, Brian Simpson, HALLSWORTH, Frederick Stanislaus, MCKIE, Anthony Aloysius, RUTTER, Keith
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIS SCIENTIFIC LIMITED

ORBIS SCIENTIFIC LIMITED is an active company incorporated on 3 November 2015 with the registered office located in Livingston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). ORBIS SCIENTIFIC LIMITED was registered 10 years ago.(SIC: 28990)

Status

active

Active since 10 years ago

Company No

SC519397

LTD Company

Age

10 Years

Incorporated 3 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

MM&S (5900) LIMITED
From: 3 November 2015To: 18 December 2015
Contact
Address

1 Fleming Road Kirkton Campus Livingston, EH54 7BN,

Previous Addresses

Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom
From: 3 November 2015To: 1 May 2023
Timeline

15 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
May 18
Loan Secured
May 18
Director Left
Nov 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

RUTTER, Keith

Active
Rosehall Terrace, FalkirkFK1 1PY
Secretary
Appointed 17 Dec 2015

CONNOCK, Christopher Peter

Active
26 Western Barn Close, RyeTN31 7EF
Born January 1956
Director
Appointed 17 Dec 2015

EMSLIE, Brian Simpson

Active
Forest RowRN18 5BE
Born June 1952
Director
Appointed 17 Dec 2015

HALLSWORTH, Frederick Stanislaus

Active
Kirkgate, HunstantonPE36 6LH
Born May 1953
Director
Appointed 17 Dec 2015

MCKIE, Anthony Aloysius

Active
Hay Crescent, GlasgowG72 6QA
Born March 1966
Director
Appointed 17 Dec 2015

RUTTER, Keith

Active
Rosehall Terrace, FalkirkFK1 1PY
Born August 1965
Director
Appointed 17 Dec 2015

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 03 Nov 2015
Resigned 17 Dec 2015

ELDER, Andrew Murdoch

Resigned
88 Tachbrook Street, LondonSW1V 2NB
Born November 1970
Director
Appointed 17 Dec 2015
Resigned 20 Oct 2022

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 03 Nov 2015
Resigned 03 Nov 2015

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 03 Nov 2015
Resigned 17 Dec 2015

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 03 Nov 2015
Resigned 17 Dec 2015

Persons with significant control

1

15 Lauriston Place, EdinburghEH3 9EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
6 June 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
25 May 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 December 2015
AA01Change of Accounting Reference Date
Resolution
18 December 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Incorporation Company
3 November 2015
NEWINCIncorporation